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

MEDICAL PRODUCTS & SERVICES LTD

TENBURY INTERNATIONAL LTD, BRENCHLEY HOUSE, SCHOOL ROAD, CHARING, KENT, TN27 0JW,
Company Registration Number
04475253
Private Limited Company
Active

Company Overview

About Medical Products & Services Ltd
MEDICAL PRODUCTS & SERVICES LTD was founded on 2002-07-02 and has its registered office in Charing. The organisation's status is listed as "Active". Medical Products & Services Ltd is a Private Limited Company registered in 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
MEDICAL PRODUCTS & SERVICES LTD
 
Legal Registered Office
TENBURY INTERNATIONAL LTD
BRENCHLEY HOUSE
SCHOOL ROAD
CHARING
KENT
TN27 0JW
Other companies in TN27
 
Filing Information
Company Number 04475253
Company ID Number 04475253
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL PRODUCTS & SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TENBURY EXECUTIVES LTD   TENBURY INTERNATIONAL LTD
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 MEDICAL PRODUCTS & SERVICES LTD

Current Directors
Officer Role Date Appointed
TENBURY SECRETARIES LTD
Company Secretary 2009-01-01
JULES JACQUES RAPHAEL NABET
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TENBURY SECRETARIAT LTD
Company Secretary 2007-08-01 2008-12-31
TENBURY LIMITED
Company Secretary 2002-07-06 2007-08-01
TENBURY SECRETARIAT LTD
Director 2002-07-06 2007-08-01
JULES MABET
Director 2002-10-01 2003-03-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-02 2002-07-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-02 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TENBURY SECRETARIES LTD MILLCORP LIMITED Company Secretary 2018-06-25 CURRENT 2010-07-16 Active
TENBURY SECRETARIES LTD DIGIT ALL DATA LTD Company Secretary 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD NR FUNDRAISER LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ASKPSY LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
TENBURY SECRETARIES LTD TRAVOL INTERNATIONAL CONSULTING LTD Company Secretary 2017-05-31 CURRENT 2017-05-31 Active
TENBURY SECRETARIES LTD ANGAGE LIMITED Company Secretary 2017-04-07 CURRENT 2006-05-18 Liquidation
TENBURY SECRETARIES LTD CRISTAL GROUP INTERNATIONAL LTD Company Secretary 2017-03-10 CURRENT 2017-03-10 Active
TENBURY SECRETARIES LTD AOP HOLDING (UK) LIMITED Company Secretary 2017-03-01 CURRENT 2010-01-20 Active
TENBURY SECRETARIES LTD AOP INDUSTRY LIMITED Company Secretary 2017-03-01 CURRENT 2010-01-20 Active
TENBURY SECRETARIES LTD SUSHI SHOP UK LIMITED Company Secretary 2016-05-17 CURRENT 2012-04-04 Active
TENBURY SECRETARIES LTD PRIVATE PSYCHOTHERAPY PRACTICE LTD Company Secretary 2016-04-30 CURRENT 2016-04-30 Active
TENBURY SECRETARIES LTD EFFICIENTIP UK LTD Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
TENBURY SECRETARIES LTD ODITY LONDON LTD Company Secretary 2015-11-25 CURRENT 2015-11-25 Active
TENBURY SECRETARIES LTD SUSHI SHOP LONDON LTD Company Secretary 2015-10-08 CURRENT 2011-12-20 Active
TENBURY SECRETARIES LTD FINDOUT LTD Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ON5 COMPANY LTD Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
TENBURY SECRETARIES LTD LOVERTIBLE LTD Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
TENBURY SECRETARIES LTD BEAUTY AND SURGERY LTD Company Secretary 2015-05-18 CURRENT 2015-02-26 Active
TENBURY SECRETARIES LTD DAPAO LTD Company Secretary 2015-03-03 CURRENT 2015-03-03 Active
TENBURY SECRETARIES LTD NP INVESTMENT LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
TENBURY SECRETARIES LTD CHATEAUFORM' UK LTD Company Secretary 2014-10-17 CURRENT 2014-10-17 Active
TENBURY SECRETARIES LTD PLUMBAGO SERVICES INT LTD Company Secretary 2014-05-01 CURRENT 2011-06-03 Dissolved 2015-08-18
TENBURY SECRETARIES LTD SUBSEA OIL & GAS BRASIL LTD Company Secretary 2014-05-01 CURRENT 2011-06-27 Dissolved 2015-10-20
TENBURY SECRETARIES LTD SYSTEMIS (UK) LTD Company Secretary 2014-05-01 CURRENT 2013-07-03 Dissolved 2016-09-06
TENBURY SECRETARIES LTD HYGIE LIMITED Company Secretary 2014-05-01 CURRENT 2011-06-17 Dissolved 2017-09-19
TENBURY SECRETARIES LTD DOT SHOP LTD Company Secretary 2014-05-01 CURRENT 2011-01-13 Active
TENBURY SECRETARIES LTD THE FAIRY CREATIONS LTD Company Secretary 2014-05-01 CURRENT 2010-12-30 Active - Proposal to Strike off
TENBURY SECRETARIES LTD TPL VISION UK LIMITED Company Secretary 2014-05-01 CURRENT 2012-11-20 Active
TENBURY SECRETARIES LTD OPIAL CONSULTING LIMITED Company Secretary 2014-05-01 CURRENT 2012-01-18 Active
TENBURY SECRETARIES LTD ARES WINES INT. LIMITED Company Secretary 2014-04-22 CURRENT 2013-02-06 Dissolved 2016-11-01
TENBURY SECRETARIES LTD FLIGHT DATA VISION LTD Company Secretary 2014-04-18 CURRENT 2007-06-15 Active
TENBURY SECRETARIES LTD QANOPIA LTD Company Secretary 2014-04-17 CURRENT 2010-12-01 Active - Proposal to Strike off
TENBURY SECRETARIES LTD MISTER BELL UK LTD Company Secretary 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD REPORT BUYER LTD Company Secretary 2014-02-04 CURRENT 2004-02-20 Active
TENBURY SECRETARIES LTD ICCS FRANCE LTD Company Secretary 2014-01-01 CURRENT 2010-07-27 Dissolved 2016-04-19
TENBURY SECRETARIES LTD EDISOUND LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-12-20
TENBURY SECRETARIES LTD HEARING & VIEW AIDS LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
TENBURY SECRETARIES LTD PURPLE EMOTION LTD Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
TENBURY SECRETARIES LTD CALYPT LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-06-16
TENBURY SECRETARIES LTD CLAVYS LTD Company Secretary 2012-11-27 CURRENT 2012-11-27 Dissolved 2016-02-02
TENBURY SECRETARIES LTD CLAVYS SOLUTION LTD Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2016-01-26
TENBURY SECRETARIES LTD CLAVYS ENGINEERING LTD Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-01-17
TENBURY SECRETARIES LTD ADANA ENTERTAINMENTS LTD Company Secretary 2012-10-01 CURRENT 2008-03-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD J D PRESS LIMITED Company Secretary 2012-09-24 CURRENT 2000-12-21 Dissolved 2018-04-24
TENBURY SECRETARIES LTD NEXDEV LTD Company Secretary 2012-08-01 CURRENT 2012-08-01 Active
TENBURY SECRETARIES LTD LAGO LIMITED Company Secretary 2012-03-01 CURRENT 2001-10-11 Dissolved 2018-02-13
TENBURY SECRETARIES LTD TELECHANNEL LTD Company Secretary 2012-03-01 CURRENT 2008-03-04 Active - Proposal to Strike off
TENBURY SECRETARIES LTD MODUL LTD Company Secretary 2012-03-01 CURRENT 2008-12-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD STYLIS LIMITED Company Secretary 2012-02-24 CURRENT 2001-01-24 Active
TENBURY SECRETARIES LTD EFFIAXE LTD Company Secretary 2012-02-03 CURRENT 2001-03-21 Active
TENBURY SECRETARIES LTD SUCCES VARIETY LTD Company Secretary 2011-12-10 CURRENT 2007-12-14 Dissolved 2015-04-28
TENBURY SECRETARIES LTD KONTROL BATIMENT LTD Company Secretary 2011-10-31 CURRENT 2010-12-21 Dissolved 2016-01-12
TENBURY SECRETARIES LTD HOWARD WILSON LTD Company Secretary 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ATLAS AND CO INTERNATIONAL LTD Company Secretary 2011-01-01 CURRENT 2010-05-06 Active - Proposal to Strike off
TENBURY SECRETARIES LTD AQUA RAY UK LTD Company Secretary 2009-07-01 CURRENT 2007-06-12 Dissolved 2015-06-09
TENBURY SECRETARIES LTD MB INV LTD Company Secretary 2009-04-01 CURRENT 2004-04-01 Dissolved 2017-01-31
TENBURY SECRETARIES LTD FRENCH COSMETIC CENTRE LIMITED Company Secretary 2009-04-01 CURRENT 2006-03-13 Active - Proposal to Strike off
TENBURY SECRETARIES LTD THE UNITED HEMISPHERE MERCHANTS LTD Company Secretary 2009-01-01 CURRENT 2006-11-21 Active
TENBURY SECRETARIES LTD INTERNATIONAL DEVELOPMENT CONSULTING LTD Company Secretary 2009-01-01 CURRENT 2000-06-16 Active
JULES JACQUES RAPHAEL NABET DAPAO LTD Director 2015-03-03 CURRENT 2015-03-03 Active
JULES JACQUES RAPHAEL NABET FRENCH COSMETIC CENTRE LIMITED Director 2011-08-01 CURRENT 2006-03-13 Active - Proposal to Strike off

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
2024-03-2031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-30CH01Director's details changed for Mr Jules Jacques Raphael Nabet on 2022-06-30
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CH01Director's details changed for Mr Jules Jacques Raphael Nabet on 2021-04-08
2020-07-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC05Change of details for Dapao Ltd as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM Tenbury, Brenchley Mews School Road Charing Kent TN27 0JW
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0102/07/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0102/07/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0102/07/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-26CH04SECRETARY'S DETAILS CHNAGED FOR TENBURY SECRETARIES LTD on 2009-10-01
2010-07-26CH01Director's details changed for Dr Jules Nabet on 2009-10-01
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 02/07/09; full list of members
2009-05-08AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14288aSECRETARY APPOINTED TENBURY SECRETARIES LTD
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY TENBURY SECRETARIAT LTD
2008-07-08363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bSECRETARY RESIGNED
2007-07-06363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: TENBURY HOUSE, BURLEIGH ROAD CHARING KENT TN27 0JB
2006-07-21363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-17244DELIVERY EXT'D 3 MTH 31/07/04
2004-07-13363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-04244DELIVERY EXT'D 3 MTH 31/07/03
2003-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-12363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-03-21288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-07-02NEWINCINCORPORATION 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
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to MEDICAL PRODUCTS & SERVICES LTD 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 PRODUCTS & SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICAL PRODUCTS & SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due After One Year 2013-07-31 £ 9,200
Creditors Due After One Year 2012-08-01 £ 36,800
Creditors Due Within One Year 2013-07-31 £ 209,737
Creditors Due Within One Year 2012-08-01 £ 177,260
Provisions For Liabilities Charges 2013-07-31 £ 7,984
Provisions For Liabilities Charges 2012-08-01 £ 12,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MEDICAL PRODUCTS & SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 2,711,899
Cash Bank In Hand 2012-08-01 £ 2,339,015
Current Assets 2013-07-31 £ 2,743,693
Current Assets 2012-08-01 £ 2,418,989
Debtors 2013-07-31 £ 24,891
Debtors 2012-08-01 £ 76,748
Stocks Inventory 2013-07-31 £ 6,903
Stocks Inventory 2012-08-01 £ 3,226
Tangible Fixed Assets 2013-07-31 £ 50,575
Tangible Fixed Assets 2012-08-01 £ 71,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDICAL PRODUCTS & SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL PRODUCTS & SERVICES LTD
Trademarks
We have not found any records of MEDICAL PRODUCTS & SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL PRODUCTS & SERVICES LTD. 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 (86210 - General medical practice activities) as MEDICAL PRODUCTS & SERVICES LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL PRODUCTS & SERVICES LTD 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 PRODUCTS & SERVICES LTD 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 PRODUCTS & SERVICES LTD 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.